Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SKY HARBOUR EAST, INC.

Filing Information
706282 59-1030455 10/14/1963 FL ACTIVE AMENDMENT 01/30/2006 NONE
Principal Address
2100 SOUTH OCEAN DRIVE
FORT LAUDERDALE, FL 33316

Changed: 06/22/2000
Mailing Address
2100 SOUTH OCEAN DRIVE
FORT LAUDERDALE, FL 33316

Changed: 06/22/2000
Registered Agent Name & Address MAGILL, LISA, ESQ.
KAY BENDER REMBAUM
1200 PARK CENTRAL BLVD
POMPANO BEACH, FL 33064

Name Changed: 01/23/2024

Address Changed: 01/23/2024
Officer/Director Detail Name & Address

Title PRESIDENT

Kuchova, Nicholas
2100 S OCEAN DR, APT 12H
Fort Lauderdale, FL 33316

Title V-President

Kelley, Kelly
2100 S Ocean Dr, Apt 6K
FT Lauderdale, FL 33316

Title Treasurer

Lueder, Rennold
2100 S Ocean Drive 16M
Fort Lauderdale, FL 33316

Title Secretary

Nassar, Michelle
2100 S Ocean Drive 2F
Fort Lauderdale, FL 33316

Title DIRECTOR

Aho, Debbie
2100 South Ocean Drive 5M
Ft Lauderdale, FL 33316

Title Director

Murray, Paul
2100 South Ocean Drive 17F
Ft Lauderdale, FL 33316

Title Director

Just, Paul
2100 South Ocean Drive
6H
Ft Lauderdale, FL 33316

Annual Reports
Report YearFiled Date
2022 03/22/2022
2023 03/21/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
03/21/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
06/10/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
12/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
09/22/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- Reg. Agent Change View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
03/29/2007 -- ANNUAL REPORT View image in PDF format
04/20/2006 -- ANNUAL REPORT View image in PDF format
01/30/2006 -- Amendment View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
06/22/2000 -- ANNUAL REPORT View image in PDF format
05/01/1999 -- ANNUAL REPORT View image in PDF format
03/18/1998 -- ANNUAL REPORT View image in PDF format
07/07/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
04/24/1995 -- ANNUAL REPORT View image in PDF format